logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gutmann, Robert Sean

    Related profiles found in government register
  • Gutmann, Robert Sean
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 1
    • icon of address 2, Lark Lane, Liverpool, L17 8US, England

      IIF 2
    • icon of address 58 Breckfield Rd South, Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 3
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 4 IIF 5
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L6 5DR, England

      IIF 6 IIF 7
    • icon of address 58, Breckfield Road South, South Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 11
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 12
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, United Kingdom

      IIF 13
    • icon of address Cubitt House, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 14
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, TF7 4JR, United Kingdom

      IIF 15
    • icon of address C/o P1 Accounting Services Ltd Unit C11, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 16
    • icon of address C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 17
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 18
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 19
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 20 IIF 21
    • icon of address C/o P1 Accounting Unit C11, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 22
    • icon of address P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 23
  • Gutmann, Robert Sean
    British bar restaurant consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 24
  • Gutmann, Robert Sean
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 25 IIF 26
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 27 IIF 28
  • Gutmann, Robert Sean
    British consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 29
  • Gutmann, Robert Sean
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 30
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 31 IIF 32 IIF 33
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 35
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L17 5AD, England

      IIF 36
    • icon of address 58, Breckfield Road South, South Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 37
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, United Kingdom

      IIF 38
  • Gutmann, Robert Sean
    British restaurateur born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 39
  • Mr Robert Sean Gutmann
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2, Lark Lane, Liverpool, L17 8US, England

      IIF 45
    • icon of address 58 Breckfield Rd South, Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 46
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L17 5AD, England

      IIF 50
    • icon of address 58, Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, L6 5DR, England

      IIF 51 IIF 52
    • icon of address 58, Breckfield Road South, South Anfield Business Centre, Liverpool, L6 5DR, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 57
    • icon of address C/o Papillon, 31 Hope Street, Liverpool, L1 9BQ, United Kingdom

      IIF 58 IIF 59
    • icon of address Cubitt House, 31 Hope Street, Liverpool, L1 9BQ, England

      IIF 60
    • icon of address C/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, TF7 4JR, United Kingdom

      IIF 61
    • icon of address C/o P1 Accounting Services Ltd Unit C11, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 62
    • icon of address C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 63
    • icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, TF7 4JR, United Kingdom

      IIF 64
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 65
    • icon of address C/o P1 Accounting Services, Unit C11, Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 66 IIF 67
    • icon of address C/o P1 Accounting Unit C11, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, TF7 4JR, United Kingdom

      IIF 68
    • icon of address P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, TF7 4JR, England

      IIF 69
  • Gutmann, Robert Sean
    British

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 70
  • Gutmann, Robert Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 71
  • Gutmann, Robert Sean
    British consultant

    Registered addresses and corresponding companies
    • icon of address 21 Fulwood Park, Aigburth, Liverpool, L17 5AD

      IIF 72
  • Mr Robert Sean Gutmann
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Simpson Place, Wirral, CH49 0WN, United Kingdom

      IIF 73
  • Mr Robert Sean Gutmann
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,181 GBP2025-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o P1 Accounting Services, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Breckfield Rd South Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -196,332 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o P1 Accounting Unit C11 Unit C11, Tweedale Industrial Estate, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 33-35 Cheapside, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,040 GBP2021-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,355 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    767 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 58 Breckfield Road South, Anfield Business Centre, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,846 GBP2023-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    THE RAINY OCEAN LIMITED - 2014-06-10
    icon of address 32 Lark Lane, Liverpool, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -64,683 GBP2024-05-29
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o P1 Accounting Services Ltd, Unit C11, Tweedale Industrial Estate, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address Cubitt House, 31 Hope Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,242 GBP2025-05-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address C/o P1 Accounting Services Ltd, Unit C11tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,655 GBP2025-05-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Papillon, 31 Hope Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o P1 Accounting Services Ltd, Unit C11 Tweedale Industrial Estate, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Papillon, 31 Hope Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 27
    PENNYLANE TOWERS LTD - 2025-10-29
    icon of address C/o P1 Accounting Services, Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,641 GBP2016-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,592 GBP2024-10-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 58 Breckfield Road South, South Anfield Business Centre, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o P1 Accounting Services Ltd Unit C11 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 33
    Company number 04435222
    Non-active corporate
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 72 - Secretary → ME
  • 34
    Company number 04563651
    Non-active corporate
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2003-01-30 ~ now
    IIF 71 - Secretary → ME
  • 35
    Company number 04607906
    Non-active corporate
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 27 - Director → ME
    icon of calendar 2002-12-04 ~ now
    IIF 70 - Secretary → ME
  • 36
    Company number 05926880
    Non-active corporate
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 31 - Director → ME
Ceased 5
  • 1
    icon of address C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2022-12-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    Company number 05977685
    Non-active corporate
    Officer
    icon of calendar 2006-10-25 ~ 2008-11-24
    IIF 32 - Director → ME
  • 3
    Company number 06628497
    Non-active corporate
    Officer
    icon of calendar 2008-06-24 ~ 2008-06-25
    IIF 34 - Director → ME
  • 4
    Company number 06635974
    Non-active corporate
    Officer
    icon of calendar 2008-08-15 ~ 2009-01-29
    IIF 39 - Director → ME
  • 5
    Company number 06682461
    Non-active corporate
    Officer
    icon of calendar 2008-08-27 ~ 2008-11-24
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.